DEB IP LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025 Audit exemption subsidiary accounts made up to 2024-06-28

View Document

12/11/2412 November 2024 Appointment of Mr Antonio Tomaso Brambilla Di Civesio as a director on 2024-11-11

View Document

12/11/2412 November 2024 Termination of appointment of Lynval Mellor as a director on 2024-11-11

View Document

29/08/2429 August 2024 Appointment of Mr Deepak Mehra as a director on 2024-08-01

View Document

29/08/2429 August 2024 Termination of appointment of Gina Marie Burnett as a director on 2024-08-01

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

08/04/248 April 2024

View Document

08/04/248 April 2024

View Document

08/04/248 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

08/04/248 April 2024

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023 Audit exemption subsidiary accounts made up to 2022-07-01

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

05/08/215 August 2021 Audit exemption subsidiary accounts made up to 2020-07-03

View Document

05/08/215 August 2021

View Document

05/08/215 August 2021

View Document

05/08/215 August 2021

View Document

10/07/2110 July 2021

View Document

10/07/2110 July 2021

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

16/07/2016 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/06/19

View Document

16/07/2016 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/06/19

View Document

16/07/2016 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/06/19

View Document

07/07/207 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/06/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

14/08/1914 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/06/18

View Document

14/08/1914 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

14/08/1914 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

14/08/1914 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

14/08/1914 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/06/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

22/02/1822 February 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

22/02/1822 February 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

14/02/1814 February 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

14/02/1814 February 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRYAN ANDERSON

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR JOHN DAVID HINES

View Document

15/03/1715 March 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/07/16

View Document

15/03/1715 March 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/07/16

View Document

15/03/1715 March 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 01/07/16

View Document

15/03/1715 March 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 01/07/16

View Document

14/06/1614 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

17/03/1617 March 2016 AUDITOR'S RESIGNATION

View Document

07/01/167 January 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

21/10/1521 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK TENTORI

View Document

16/06/1516 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037969060006

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037969060007

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037969060007

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR MARK IAN TENTORI

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037969060006

View Document

05/06/135 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR NICHOLAS NOEL HARDWICK MATTERSON

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BAKER

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, SECRETARY RUSSELL BAKER

View Document

14/06/1214 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

07/10/107 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR SHAUN MATTHEWS

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN KERRY MATTHEWS / 24/05/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL EDWARD JAMES BAKER / 24/05/2010

View Document

21/06/1021 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL EDWARD JAMES BAKER / 24/05/2010

View Document

30/03/1030 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010

View Document

29/03/1029 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED BRYAN GEORGE FRANK ANDERSON

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM DENBY HALL WAY RIPLEY DENBY DERBYSHIRE DE5 8JZ UNITED KINGDOM

View Document

17/06/0917 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM DENBY HALL WAY DENBY RIPLEY DERBYSHIRE DE5 8JZ UNITED KINGDOM

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 108 SPENCER ROAD BELPER DERBYSHIRE DE56 1JX

View Document

15/01/0915 January 2009 175 QUOTED 09/01/2009

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/078 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/01/074 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/03/0427 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/0418 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 AUDITOR'S RESIGNATION

View Document

05/07/035 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 AUDITOR'S RESIGNATION

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/003 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/09/993 September 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

19/08/9919 August 1999 NC INC ALREADY ADJUSTED 31/07/99

View Document

19/08/9919 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 £ NC 1000/500000 31/07/99

View Document

19/08/9919 August 1999 S369(4) SHT NOTICE MEET 31/07/99

View Document

19/08/9919 August 1999 S80A AUTH TO ALLOT SEC 31/07/99

View Document

19/08/9919 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/99

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

30/07/9930 July 1999 COMPANY NAME CHANGED DE FACTO 777 LIMITED CERTIFICATE ISSUED ON 30/07/99

View Document

28/06/9928 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company